Search icon

CORZO CONTRACTING CO., INC.

Company Details

Name: CORZO CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1986 (39 years ago)
Entity Number: 1100463
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 78 Richfield Street, Plainview, NY, United States, 11803
Principal Address: 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORZO CONTRACTING CO., INC. DOS Process Agent 78 Richfield Street, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
JAMES M. LEMA Chief Executive Officer 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-10-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 78 RICHFIELD STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205000733 2024-02-05 BIENNIAL STATEMENT 2024-02-05
120928000779 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
120808002366 2012-08-08 BIENNIAL STATEMENT 2012-07-01
080724003155 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060713002185 2006-07-13 BIENNIAL STATEMENT 2006-07-01
020625002104 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000919002501 2000-09-19 BIENNIAL STATEMENT 2000-07-01
980625002354 1998-06-25 BIENNIAL STATEMENT 1998-07-01
930809002140 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930324002780 1993-03-24 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-19 No data 1 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No barrel at this time.
2020-10-14 No data 1 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation construction barrel left on sidewalk serving no purpose.
2016-09-13 No data 5 AVENUE, FROM STREET EAST 28 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent had an open manhole cover on a critical roadway without an authorization number..Above vehicle plate is for ID only..
2015-09-19 No data ARLINGTON AVENUE, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Complaint Department of Transportation 3 Orange drums, white plastic stand belong to Corzo Contraction Co INC. Must remove from sidewalk. Was I.D by marking CORZO on the drums.
2013-04-24 No data EAST 102 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-24 No data EAST 102 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-29 No data 88 AVENUE, FROM STREET ASHFORD STREET TO STREET BILLINGS STREET No data Street Construction Inspections: Active Department of Transportation No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214548 Office of Administrative Trials and Hearings Issued Settled 2017-01-25 350 2017-02-08 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210521 Office of Administrative Trials and Hearings Issued Settled 2014-09-17 250 2014-10-16 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210531 Office of Administrative Trials and Hearings Issued Settled 2014-08-11 250 2014-10-16 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210173 Office of Administrative Trials and Hearings Issued Settled 2014-04-18 250 2014-08-15 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100600345 0215000 1990-02-07 124-50 LIVINGSTON STREET, BROOKLYN, NY, 12201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-02-13
Case Closed 1990-02-14

Related Activity

Type Referral
Activity Nr 901366799
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258657705 2020-05-01 0235 PPP 78 RICHFIELD ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776020
Loan Approval Amount (current) 776020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 270
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781132.25
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153006 Intrastate Non-Hazmat 2024-06-27 25000 2023 7 7 Private(Property)
Legal Name CORZO CONTRACTING CO INC
DBA Name -
Physical Address 78 RICHFIELD STREET, PLAINVIEW, NY, 11803, US
Mailing Address 78 RICHFIELD ST, PLAINVIEW, NY, 11803-1441, US
Phone (917) 417-3227
Fax (516) 349-8659
E-mail JMLCORZO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State